Search icon

EMERGENCY STANDARD SOLUTIONS, INC.

Company Details

Entity Name: EMERGENCY STANDARD SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jan 2012 (13 years ago)
Date of dissolution: 18 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2024 (a year ago)
Document Number: P12000007877
FEI/EIN Number 45-4392088
Address: 5963 Velvet PL, West Palm Beach, FL, 33417, US
Mail Address: 5963 Velvet PL, West Palm Beach, FL, 33417, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS JESSE COCHISE Agent % JESSE COCHISE DAVIS, WEST PALM BEACH, FL, 33414

President

Name Role Address
DAVIS JESSE C President % JESSE COCHISE DAVIS, WEST PALM BEACH, FL, 33414

Director

Name Role Address
DAVIS JESSE C Director % JESSE COCHISE DAVIS, WEST PALM BEACH, FL, 33414

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-18 No data No data
CHANGE OF MAILING ADDRESS 2023-09-29 5963 Velvet PL, West Palm Beach, FL 33417 No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-29 5963 Velvet PL, West Palm Beach, FL 33417 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 % JESSE COCHISE DAVIS, 1035 State Road 7, # 315-13, WEST PALM BEACH, FL 33414 No data
REINSTATEMENT 2015-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2014-01-17 DAVIS, JESSE COCHISE No data
AMENDMENT 2014-01-17 No data No data

Court Cases

Title Case Number Docket Date Status
EMERGENCY STANDARD SOLUTIONS, INC. a/a/o DIEGO SAENZ VS CITIZENS PROPERTY INSURANCE CORPORATION 4D2021-1753 2021-06-01 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CC009400XXXXMB

Parties

Name Saenz Diego
Role Appellant
Status Active
Name EMERGENCY STANDARD SOLUTIONS, INC.
Role Appellant
Status Active
Representations Michael S. Takiff, Ely R. Levy, Venessa Solis
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Lauren Maione-Walsh, Antonio C. Castro, Sidney Needelman, Stephen R. Machin
Name Hon. Frank S. Castor
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of Emergency Standard Solutions, Inc.
Docket Date 2022-08-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee’s April 5, 2022 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2021), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by Antonio C. Castro is denied without prejudice to seek costs in the trial court.
Docket Date 2021-07-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Emergency Standard Solutions, Inc.
Docket Date 2022-07-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-06-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'SAPRIL 19, 2022 NOTICE OF SUPPLEMENTAL AUTHORITYAND MOTION TO STRIKE PORTIONS OF THE REPLY BRIEFTHAT CITE TO SUPPLEMENTAL AUTHORITY
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-04-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Emergency Standard Solutions, Inc.
Docket Date 2022-04-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Emergency Standard Solutions, Inc.
Docket Date 2022-04-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Emergency Standard Solutions, Inc.
Docket Date 2022-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-04-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 4/19/22.
Docket Date 2022-04-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Emergency Standard Solutions, Inc.
Docket Date 2022-03-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-11-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 3/3/22.
Docket Date 2021-11-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-11-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO AMENDED INITIAL BRIEF.
On Behalf Of Emergency Standard Solutions, Inc.
Docket Date 2021-11-05
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's November 4, 2021 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-11-05
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Emergency Standard Solutions, Inc.
Docket Date 2021-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-11-04
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's November 3, 2021 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-11-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ **SEE APPENDIX FILED 11/5/21**
On Behalf Of Emergency Standard Solutions, Inc.
Docket Date 2021-07-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 11/03/2021
Docket Date 2021-07-21
Type Record
Subtype Transcript
Description Transcript Received ~ (30 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2021-06-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Emergency Standard Solutions, Inc.
Docket Date 2021-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-06-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Emergency Standard Solutions, Inc.
Docket Date 2021-06-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-18
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-10-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State